Advanced company searchLink opens in new window

WOODALL ODDS LTD

Company number 13725485

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Oct 2024 SH01 Statement of capital following an allotment of shares on 11 October 2024
  • GBP 19
15 May 2024 AA Total exemption full accounts made up to 31 December 2023
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
30 Aug 2023 AP01 Appointment of Mr Joseph Sopuruchi Dickson Nwosu as a director on 29 August 2023
25 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with updates
19 May 2022 PSC08 Notification of a person with significant control statement
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
13 May 2022 PSC07 Cessation of Nicholas Hugh Barrow as a person with significant control on 13 May 2022
13 May 2022 PSC07 Cessation of Azad Atadjanov as a person with significant control on 13 May 2022
13 May 2022 SH01 Statement of capital following an allotment of shares on 8 March 2022
  • GBP 18
26 Apr 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
26 Apr 2022 AP04 Appointment of Keyholder Lettings Management Limited as a secretary on 26 April 2022
26 Apr 2022 AD01 Registered office address changed from 7 Woodall Close Milton Keynes MK10 9JZ United Kingdom to 48a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BA on 26 April 2022
05 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-05
  • GBP 2